Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARDORVIS TECHNOLOGY LIMITED
Company Information for

ARDORVIS TECHNOLOGY LIMITED

3 GREY LANE, WITNEY, OX28 1FN,
Company Registration Number
06649410
Private Limited Company
Active

Company Overview

About Ardorvis Technology Ltd
ARDORVIS TECHNOLOGY LIMITED was founded on 2008-07-17 and has its registered office in Witney. The organisation's status is listed as "Active". Ardorvis Technology Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ARDORVIS TECHNOLOGY LIMITED
 
Legal Registered Office
3 GREY LANE
WITNEY
OX28 1FN
Other companies in S9
 
Previous Names
GREENLANE RENEWABLES UK LIMITED15/04/2024
GREENLANE BIOGAS UK LIMITED04/09/2023
CHESTERFIELD BIOGAS LIMITED05/06/2015
Filing Information
Company Number 06649410
Company ID Number 06649410
Date formed 2008-07-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB467050590  
Last Datalog update: 2024-05-05 14:19:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARDORVIS TECHNOLOGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARDORVIS TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
JOANNA CLAIRE ALLEN
Director 2015-10-02
BRADLEY DONALD DOUVILLE
Director 2018-02-12
JOHN TREVOR SAXELBY HAYWARD
Director 2008-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER WILLIAM ROGER TRISTRAM
Company Secretary 2015-06-30 2017-10-13
ALEXANDER TRISTRAM
Director 2015-11-30 2017-10-13
STEPHEN JAMES MCCULLOCH
Director 2014-01-07 2017-07-28
GLENN MERCER
Director 2014-01-07 2017-07-28
PHILIP LEE REDFERN
Director 2011-10-28 2017-03-22
ANDREW BURNETT
Director 2015-11-30 2017-02-27
JOHN CHRISTOPHER CALDWELL
Director 2015-01-06 2015-11-27
THOMAS JAMES LISTER
Company Secretary 2008-07-17 2015-06-30
THOMAS JAMES LISTER
Director 2009-01-19 2015-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA CLAIRE ALLEN QUADSCOT HOLDINGS LIMITED Director 2015-10-02 CURRENT 2012-08-15 Active
JOANNA CLAIRE ALLEN PT BIOGAS TECHNOLOGY LIMITED Director 2015-10-02 CURRENT 2014-09-02 Active
JOANNA CLAIRE ALLEN AL-MET LIMITED Director 2015-10-02 CURRENT 1985-03-20 Active
JOANNA CLAIRE ALLEN CHESTERFIELD SPECIAL CYLINDERS LIMITED Director 2015-10-02 CURRENT 2003-08-18 Active
JOANNA CLAIRE ALLEN ROOTA ENGINEERING LIMITED Director 2015-10-02 CURRENT 1973-10-23 Active
JOANNA CLAIRE ALLEN PRESSURE TECHNOLOGIES PLC Director 2015-07-13 CURRENT 2007-03-02 Active
BRADLEY DONALD DOUVILLE PT BIOGAS TECHNOLOGY LIMITED Director 2018-02-12 CURRENT 2014-09-02 Active
BRADLEY DONALD DOUVILLE GREENLANE BIOGAS EUROPE LIMITED Director 2018-02-12 CURRENT 2014-04-09 Active
BRADLEY DONALD DOUVILLE PT BIOGAS HOLDINGS LIMITED Director 2018-02-12 CURRENT 2014-04-10 Active
JOHN TREVOR SAXELBY HAYWARD PRECISION MACHINED COMPONENTS LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
JOHN TREVOR SAXELBY HAYWARD PT PRECISION MACHINED COMPONENTS LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
JOHN TREVOR SAXELBY HAYWARD MARTRACT LIMITED Director 2016-12-07 CURRENT 1978-12-19 Active
JOHN TREVOR SAXELBY HAYWARD SHEFFIELD CHAMBER OF COMMERCE AND INDUSTRY Director 2015-12-11 CURRENT 1899-12-19 Active
JOHN TREVOR SAXELBY HAYWARD QUADSCOT HOLDINGS LIMITED Director 2014-10-01 CURRENT 2012-08-15 Active
JOHN TREVOR SAXELBY HAYWARD QUADSCOT PRECISION ENGINEERS LIMITED Director 2014-10-01 CURRENT 1990-04-05 Active
JOHN TREVOR SAXELBY HAYWARD PT BIOGAS TECHNOLOGY LIMITED Director 2014-09-05 CURRENT 2014-09-02 Active
JOHN TREVOR SAXELBY HAYWARD GREENLANE BIOGAS EUROPE LIMITED Director 2014-09-01 CURRENT 2014-04-09 Active
JOHN TREVOR SAXELBY HAYWARD PT BIOGAS HOLDINGS LIMITED Director 2014-09-01 CURRENT 2014-04-10 Active
JOHN TREVOR SAXELBY HAYWARD ROOTA ENGINEERING LIMITED Director 2014-03-06 CURRENT 1973-10-23 Active
JOHN TREVOR SAXELBY HAYWARD AL-MET LIMITED Director 2010-02-05 CURRENT 1985-03-20 Active
JOHN TREVOR SAXELBY HAYWARD CHESTERFIELD CYLINDERS LIMITED Director 2008-03-11 CURRENT 2007-11-29 Active
JOHN TREVOR SAXELBY HAYWARD PRESSURE TECHNOLOGIES PLC Director 2007-03-02 CURRENT 2007-03-02 Active
JOHN TREVOR SAXELBY HAYWARD CHESTERFIELD TUBE COMPANY LIMITED Director 2004-10-12 CURRENT 2004-09-27 Active
JOHN TREVOR SAXELBY HAYWARD CHESTERFIELD PRESSURE SYSTEMS GROUP LIMITED Director 2004-08-20 CURRENT 2003-05-06 Active
JOHN TREVOR SAXELBY HAYWARD CHESTERFIELD SPECIAL CYLINDERS LIMITED Director 2003-12-10 CURRENT 2003-08-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30CONFIRMATION STATEMENT MADE ON 30/04/24, WITH UPDATES
2024-04-0905/04/24 STATEMENT OF CAPITAL GBP 2
2024-04-05Unaudited abridged accounts made up to 2023-12-31
2024-03-05CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-10-13APPOINTMENT TERMINATED, DIRECTOR BRAD DONALD DOUVILLE
2023-10-13DIRECTOR APPOINTED IAN JACK KANE
2023-09-26Unaudited abridged accounts made up to 2022-12-31
2023-09-04Company name changed greenlane biogas uk LIMITED\certificate issued on 04/09/23
2023-03-06CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-01-12Director's details changed for Mr Brad Donald Douville on 2023-01-12
2023-01-12Director's details changed for Monty Balderston on 2023-01-12
2022-09-27Unaudited abridged accounts made up to 2021-12-31
2022-08-11RP04AP01Second filing of director appointment of Monty Balderston
2022-08-11CH01Director's details changed for Mr Brad Donald Douville on 2022-08-11
2022-08-09TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA FREEMAN
2022-08-09AP01DIRECTOR APPOINTED MONTY BALDERSTON
2022-08-03CH01Director's details changed for Mr Bradley Donald Douville on 2022-08-03
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR TONYA FLEMING
2021-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/21 FROM 5 Chambers Way Newton Chambers Road Chapeltown Sheffield S35 2PH England
2021-05-20CH01Director's details changed for Mrs Lynda Freeman on 2021-05-20
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2021-03-22AP01DIRECTOR APPOINTED TONYA FLEMING
2021-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066494100002
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2020-03-31AP01DIRECTOR APPOINTED MRS LYNDA FREEMAN
2020-01-09Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 924377003. Address: 5 Chambers Way Newton Chambers Road Chapeltown SHEFFIELD S35 2PH
2019-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/19 FROM 11th Floor 6 New Street Square New Fetter Lane London EC4A 3BF England
2019-10-01AA01Current accounting period extended from 30/09/19 TO 31/12/19
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2019-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/19 FROM Pressure Technologies Plc, Unit 6B Newton Business Centre, Newton Chambers Road Chapeltown Sheffield S35 2PH
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA CLAIRE ALLEN
2019-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 066494100002
2019-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 29/09/18
2018-10-11AP01DIRECTOR APPOINTED MR CHRISTOPHER LEE WALTERS
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TREVOR SAXELBY HAYWARD
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES
2018-07-19PSC05Change of details for Pressure Technologies Plc as a person with significant control on 2017-12-21
2018-02-14AP01DIRECTOR APPOINTED MR BRADLEY DONALD DOUVILLE
2018-01-23AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TRISTRAM
2017-10-26TM02Termination of appointment of Alexander William Roger Tristram on 2017-10-13
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR GLENN MERCER
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCCULLOCH
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LEE REDFERN
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BURNETT
2017-02-15AAFULL ACCOUNTS MADE UP TO 01/10/16
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-02-29AAFULL ACCOUNTS MADE UP TO 03/10/15
2015-12-08AP01DIRECTOR APPOINTED MR ANDREW BURNETT
2015-12-08AP01DIRECTOR APPOINTED MR ALEXANDER TRISTRAM
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER CALDWELL
2015-11-18AP01DIRECTOR APPOINTED MRS JOANNA CLAIRE ALLEN
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-29AR0117/07/15 ANNUAL RETURN FULL LIST
2015-07-29CH01Director's details changed for Mr John Christopher Caldwell on 2015-07-27
2015-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/15 FROM Pressure Technologies Plc Meadowhall Road Sheffield South Yorkshire S9 1BT
2015-07-03AAFULL ACCOUNTS MADE UP TO 27/09/14
2015-06-30AP03SECRETARY APPOINTED MR ALEXANDER WILLIAM ROGER TRISTRAM
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LISTER
2015-06-30TM02APPOINTMENT TERMINATED, SECRETARY THOMAS LISTER
2015-06-05RES15CHANGE OF NAME 05/06/2015
2015-06-05CERTNMCOMPANY NAME CHANGED CHESTERFIELD BIOGAS LIMITED CERTIFICATE ISSUED ON 05/06/15
2015-01-06AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER CALDWELL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-12AR0117/07/14 FULL LIST
2014-01-08AAFULL ACCOUNTS MADE UP TO 28/09/13
2014-01-08AP01DIRECTOR APPOINTED MR STEPHEN JAMES MCCULLOCH
2014-01-08AP01DIRECTOR APPOINTED MR GLENN MERCER
2013-07-23AR0117/07/13 FULL LIST
2013-04-29AAFULL ACCOUNTS MADE UP TO 29/09/12
2012-07-20AR0117/07/12 FULL LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 01/10/11
2011-10-28AP01DIRECTOR APPOINTED MR PHILIP LEE REDFERN
2011-07-21AR0117/07/11 FULL LIST
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES LISTER / 20/07/2010
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TREVOR SAXELBY HAYWARD / 20/07/2011
2011-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS JAMES LISTER / 20/07/2011
2011-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/10
2010-07-23AR0117/07/10 FULL LIST
2010-06-07RES01ALTER ARTICLES 26/05/2010
2010-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/09
2009-08-11363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-08-1188(2)AD 19/01/09 GBP SI 1@1=1 GBP IC 1/2
2009-01-22353LOCATION OF REGISTER OF MEMBERS
2009-01-22225CURREXT FROM 31/07/2009 TO 30/09/2009
2009-01-22288aDIRECTOR APPOINTED THOMAS JAMES LISTER
2008-07-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71121 - Engineering design activities for industrial process and production



Licences & Regulatory approval
We could not find any licences issued to ARDORVIS TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARDORVIS TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-06 Outstanding BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-09-27
Annual Accounts
2013-09-28
Annual Accounts
2012-09-29
Annual Accounts
2011-10-01
Annual Accounts
2010-10-02
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARDORVIS TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of ARDORVIS TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARDORVIS TECHNOLOGY LIMITED
Trademarks
We have not found any records of ARDORVIS TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ARDORVIS TECHNOLOGY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford City Council 2013-01-28 GBP £1,512
Bradford City Council 2012-09-24 GBP £6,000
Bradford City Council 2012-09-05 GBP £649
Royal Borough of Greenwich 2012-07-09 GBP £1,560
Royal Borough of Greenwich 2012-02-27 GBP £1,560
Royal Borough of Greenwich 2012-01-16 GBP £1,560
Royal Borough of Greenwich 2012-01-16 GBP £1,560
Royal Borough of Greenwich 2012-01-16 GBP £1,560
Royal Borough of Greenwich 2012-01-16 GBP £1,560
Royal Borough of Greenwich 2011-04-12 GBP £39,600
Royal Borough of Greenwich 2011-03-30 GBP £1,918
Royal Borough of Greenwich 2011-03-16 GBP £1,800
Royal Borough of Greenwich 2011-03-11 GBP £1,800

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ARDORVIS TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
924377003 Brønnøysundregistrene / Norway Company Register 2020-01-09

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARDORVIS TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARDORVIS TECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.